|
|
14 May 2019
|
14 May 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
26 Feb 2019
|
26 Feb 2019
First Gazette notice for voluntary strike-off
|
|
|
15 Feb 2019
|
15 Feb 2019
Application to strike the company off the register
|
|
|
11 Dec 2018
|
11 Dec 2018
First Gazette notice for compulsory strike-off
|
|
|
17 Jan 2018
|
17 Jan 2018
Confirmation statement made on 28 November 2017 with no updates
|
|
|
10 Jan 2018
|
10 Jan 2018
Compulsory strike-off action has been discontinued
|
|
|
28 Nov 2017
|
28 Nov 2017
First Gazette notice for compulsory strike-off
|
|
|
30 Jan 2017
|
30 Jan 2017
Confirmation statement made on 28 November 2016 with updates
|
|
|
08 Mar 2016
|
08 Mar 2016
Compulsory strike-off action has been discontinued
|
|
|
06 Mar 2016
|
06 Mar 2016
Annual return made up to 28 November 2015 with full list of shareholders
|
|
|
01 Mar 2016
|
01 Mar 2016
First Gazette notice for compulsory strike-off
|
|
|
02 May 2015
|
02 May 2015
Appointment of Mr Wayne Peter Milne as a director on 1 January 2015
|
|
|
02 May 2015
|
02 May 2015
Termination of appointment of Enrika Milne as a director on 1 May 2015
|
|
|
18 Mar 2015
|
18 Mar 2015
Appointment of Mrs Enrika Milne as a director on 18 March 2015
|
|
|
28 Dec 2014
|
28 Dec 2014
Annual return made up to 28 November 2014 with full list of shareholders
|
|
|
10 Nov 2014
|
10 Nov 2014
Termination of appointment of Enrika Milne as a director on 1 September 2014
|
|
|
29 Nov 2013
|
29 Nov 2013
Annual return made up to 28 November 2013 with full list of shareholders
|
|
|
02 Oct 2013
|
02 Oct 2013
Termination of appointment of Wayne Milne as a director
|
|
|
30 Sep 2013
|
30 Sep 2013
Appointment of Mrs Enrika Milne as a director
|
|
|
22 Jan 2013
|
22 Jan 2013
Registered office address changed from 4 Windmill Court Broadway Sheerness Kent ME12 1TF United Kingdom on 22 January 2013
|
|
|
24 Dec 2012
|
24 Dec 2012
Incorporation
|